Background WavePink WaveYellow Wave

FRYDAY (STARBECK) LIMITED (12402236)

FRYDAY (STARBECK) LIMITED (12402236) is an active UK company. incorporated on 14 January 2020. with registered office in Harrogate. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. FRYDAY (STARBECK) LIMITED has been registered for 6 years. Current directors include DALY, Andrew Michael.

Company Number
12402236
Status
active
Type
ltd
Incorporated
14 January 2020
Age
6 years
Address
12a High Street, Harrogate, HG2 7HY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
DALY, Andrew Michael
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRYDAY (STARBECK) LIMITED

FRYDAY (STARBECK) LIMITED is an active company incorporated on 14 January 2020 with the registered office located in Harrogate. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. FRYDAY (STARBECK) LIMITED was registered 6 years ago.(SIC: 56103)

Status

active

Active since 6 years ago

Company No

12402236

LTD Company

Age

6 Years

Incorporated 14 January 2020

Size

N/A

Accounts

ARD: 31/1

Overdue

4 years overdue

Last Filed

Made up to N/A

Next Due

Due by 14 October 2021
Period: 14 January 2020 - 31 January 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 13 January 2021 (5 years ago)
Submitted on 27 July 2021 (4 years ago)

Next Due

Due by 27 January 2022
For period ending 13 January 2022
Contact
Address

12a High Street Starbeck Harrogate, HG2 7HY,

Previous Addresses

2 Princes Exchange Princes Square Regus Suite G06a C/O Huddle Capital Leeds LS1 4HY England
From: 23 July 2020To: 15 February 2021
4 Brewery Place Leeds LS10 1NE England
From: 13 March 2020To: 23 July 2020
8 Woodlands Avenue Harrogate HG2 7SJ England
From: 14 January 2020To: 13 March 2020
Timeline

7 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Mar 20
Loan Secured
Jun 20
Director Joined
Feb 21
Director Left
Mar 21
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DALY, Andrew Michael

Active
Malmarc House, LeedsLS11 6XD
Born July 1983
Director
Appointed 11 Oct 2021

BURNS, Jenna

Resigned
High Street, HarrogateHG2 7HY
Born February 1998
Director
Appointed 11 Feb 2021
Resigned 14 Oct 2021

DALY, Andrew Michael

Resigned
High Street, HarrogateHG2 7HY
Born July 1983
Director
Appointed 14 Jan 2020
Resigned 05 Mar 2021

Persons with significant control

1

Mr Andrew Michael Daly

Active
High Street, HarrogateHG2 7HY
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2020
Fundings
Financials
Latest Activities

Filing History

16

Dissolved Compulsory Strike Off Suspended
23 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
28 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
22 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Incorporation Company
14 January 2020
NEWINCIncorporation